Ets (sw) Limited

General information

Name:

Ets (sw) Ltd

Office Address:

Brook House Fox Den Road Stoke Gifford BS34 8SP Bristol

Number: 04111403

Incorporation date: 2000-11-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise operates under the name of Ets (sw) Limited. This firm was established twenty four years ago and was registered with 04111403 as its reg. no. This headquarters of the company is based in Bristol. You may find it at Brook House Fox Den Road, Stoke Gifford. Even though currently it is operating under the name of Ets (sw) Limited, it was not always so. It was known under the name Express Telecom Solutions until Mon, 3rd Dec 2001, when the company name was changed to Express Temporary Services. The definitive transformation occurred on Tue, 23rd Sep 2003. The company's principal business activity number is 43210 which means Electrical installation. Ets (sw) Ltd reported its latest accounts for the financial year up to Thursday 31st March 2022. Its latest confirmation statement was released on Monday 10th July 2023.

On 2017-06-26, the enterprise was searching for a Assistant Electrical Estimator to fill a full time post in the engeneering in Bristol, South West. They offered an annual hours contract with wage £150.00 per week. The offered job position required no experience and a CSE or its equivalent. While sending your application include reference number AEE.

Nathan C. and Mark C. are registered as the company's directors and have been doing everything they can to help the company since Mon, 14th Sep 2015. Additionally, the managing director's efforts are often assisted with by a secretary - Samantha C., who was officially appointed by the following business on Sun, 1st Apr 2007.

  • Previous company's names
  • Ets (sw) Limited 2003-09-23
  • Express Temporary Services Limited 2001-12-03
  • Express Telecom Solutions Limited 2000-11-21

Financial data based on annual reports

Company staff

Nathan C.

Role: Director

Appointed: 14 September 2015

Latest update: 22 April 2024

Mark C.

Role: Director

Appointed: 27 May 2010

Latest update: 22 April 2024

Samantha C.

Role: Secretary

Appointed: 01 April 2007

Latest update: 22 April 2024

People with significant control

Executives with significant control over the firm are: Nathan C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Mark C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Nathan C.
Notified on 1 July 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark C.
Notified on 1 July 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sandra C.
Notified on 6 April 2016
Ceased on 1 July 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 24 July 2024
Confirmation statement last made up date 10 July 2023
Annual Accounts 1 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 1 October 2014
Annual Accounts 27 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 27 October 2015
Annual Accounts 5 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 5 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 8 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 8 November 2012
Annual Accounts 16 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 August 2013

Jobs and Vacancies at Ets (sw) Ltd

Assistant Electrical Estimator in Bristol, posted on Monday 26th June 2017
Region / City South West, Bristol
Industry Engeneering
Salary £150.00 per week
Work hours Annual hours
Job type full time
Career level none
Education level a CSE or its equivalent
Job reference code AEE
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 8th, November 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

Lawnwood House Lawnwood Road Easton

Post code:

BS5 OEF

City / Town:

Bristol

HQ address,
2013

Address:

Lawnwood House Lawnwood Road Easton

Post code:

BS5 OEF

City / Town:

Bristol

HQ address,
2014

Address:

Lawnwood House Lawnwood Road Easton

Post code:

BS5 OEF

City / Town:

Bristol

HQ address,
2015

Address:

Lawnwood House Lawnwood Road Easton

Post code:

BS5 OEF

City / Town:

Bristol

HQ address,
2016

Address:

Lawnwood House Lawnwood Road Easton

Post code:

BS5 0EF

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
23
Company Age

Closest Companies - by postcode